London
EC4A 3TW
Director Name | Mr Jason Craig Lawson |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 06 October 2016(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Head Of Commercial |
Country of Residence | United Kingdom |
Correspondence Address | New Zealand House, 80 Haymarket London SW1Y 4TQ |
Director Name | Carl David Church |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 15 January 2008(1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 June 2010) |
Role | Company Director |
Correspondence Address | 31 Highshore Road Peckham London SE15 5AF |
Director Name | Anna Corina Margriet Groot |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | New Zealand Dutch |
Status | Resigned |
Appointed | 15 January 2008(1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 October 2010) |
Role | Company Director |
Correspondence Address | 7c Riversdale Road London N5 2SS |
Director Name | Ivan Moss |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | New Zealand British |
Status | Resigned |
Appointed | 15 January 2008(1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 May 2010) |
Role | Company Director |
Correspondence Address | 209 Hurstmere Road Takapuna Auckland New Zealand |
Director Name | Mr Richard Paul Dellabarca |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 15 January 2008(1 day after company formation) |
Appointment Duration | 7 years, 11 months (resigned 06 January 2016) |
Role | Chief Financial Officer |
Country of Residence | New Zealand |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Anna Corina Margriet Groot |
---|---|
Nationality | New Zealand Dutch |
Status | Resigned |
Appointed | 15 January 2008(1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 October 2010) |
Role | Company Director |
Correspondence Address | 7c Riversdale Road London N5 2SS |
Director Name | Steohen Richard Dee |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 February 2014) |
Role | Regional Manager |
Country of Residence | Australia |
Correspondence Address | Apartment 1g The Beaumont 220 Victoria St West Freemans Bay Auckland 1011 |
Secretary Name | Stephen Richard Dee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 February 2014) |
Role | Company Director |
Correspondence Address | Suite 507 Level 5 35 High Street . Auckland 1010 |
Director Name | Dr Sue Watson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 24 January 2011(3 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 December 2013) |
Role | Global Chief Executive |
Country of Residence | New Zealand |
Correspondence Address | Level 1 22-28 Custom Street East Auckland 1010 |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2008(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2008(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment, Blackfriars London EC4Y 0DX |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2008(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
1000 at £1 | Kiwi Expat Association Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £4,140 |
Current Liabilities | £3,141 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 14 January 2024 (3 months ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
24 January 2024 | Confirmation statement made on 14 January 2024 with no updates (3 pages) |
---|---|
26 November 2023 | Unaudited abridged accounts made up to 30 June 2023 (8 pages) |
3 February 2023 | Termination of appointment of Peter Barry Gillingwater as a director on 12 December 2022 (1 page) |
3 February 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
3 February 2023 | Appointment of Antonia Truslove as a director on 12 December 2022 (2 pages) |
3 February 2023 | Termination of appointment of Jason Craig Lawson as a director on 12 December 2022 (1 page) |
26 November 2022 | Unaudited abridged accounts made up to 30 June 2022 (8 pages) |
14 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
18 December 2021 | Unaudited abridged accounts made up to 30 June 2021 (8 pages) |
15 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
18 November 2020 | Unaudited abridged accounts made up to 30 June 2020 (10 pages) |
14 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
12 December 2019 | Unaudited abridged accounts made up to 30 June 2019 (9 pages) |
14 January 2019 | Confirmation statement made on 14 January 2019 with updates (4 pages) |
10 December 2018 | Unaudited abridged accounts made up to 30 June 2018 (8 pages) |
26 February 2018 | Withdrawal of a person with significant control statement on 26 February 2018 (2 pages) |
26 February 2018 | Notification of a person with significant control statement (2 pages) |
26 February 2018 | Confirmation statement made on 14 January 2018 with updates (4 pages) |
16 January 2018 | Unaudited abridged accounts made up to 30 June 2017 (8 pages) |
19 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 December 2016 | Appointment of Mr Jason Craig Lawson as a director on 6 October 2016 (2 pages) |
15 December 2016 | Termination of appointment of Richard Paul Dellabarca as a director on 6 January 2016 (1 page) |
15 December 2016 | Termination of appointment of Richard Paul Dellabarca as a director on 6 January 2016 (1 page) |
15 December 2016 | Appointment of Mr Jason Craig Lawson as a director on 6 October 2016 (2 pages) |
2 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
28 January 2016 | Director's details changed for Mr Richard Paul Dellabarca on 1 January 2016 (2 pages) |
28 January 2016 | Director's details changed for Mr Richard Paul Dellabarca on 1 January 2016 (2 pages) |
17 November 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
17 November 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
21 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
27 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
26 March 2014 | Termination of appointment of Stephen Dee as a secretary (1 page) |
26 March 2014 | Termination of appointment of Stephen Dee as a secretary (1 page) |
21 March 2014 | Appointment of Mr Peter Barry Gillingwater as a director (3 pages) |
21 March 2014 | Termination of appointment of Steohen Dee as a director (1 page) |
21 March 2014 | Appointment of Mr Peter Barry Gillingwater as a director (3 pages) |
21 March 2014 | Termination of appointment of Steohen Dee as a director (1 page) |
6 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
6 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
5 February 2014 | Secretary's details changed for Stephen Richard Dee on 15 January 2014 (1 page) |
5 February 2014 | Secretary's details changed for Stephen Richard Dee on 15 January 2014 (1 page) |
5 February 2014 | Director's details changed for Steohen Richard Dee on 15 January 2014 (2 pages) |
5 February 2014 | Secretary's details changed for Stephen Richard Dee on 15 January 2014 (1 page) |
5 February 2014 | Secretary's details changed for Stephen Richard Dee on 15 January 2014 (1 page) |
5 February 2014 | Director's details changed for Steohen Richard Dee on 15 January 2014 (2 pages) |
3 February 2014 | Secretary's details changed for Stephen Richard Dee on 27 August 2012 (1 page) |
3 February 2014 | Director's details changed for Steohen Richard Dee on 27 August 2012 (2 pages) |
3 February 2014 | Director's details changed for Steohen Richard Dee on 27 August 2012 (2 pages) |
3 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Secretary's details changed for Stephen Richard Dee on 27 August 2012 (1 page) |
24 December 2013 | Termination of appointment of Sue Watson as a director (1 page) |
24 December 2013 | Termination of appointment of Sue Watson as a director (1 page) |
18 December 2013 | Appointment of Dr Sue Watson as a director (2 pages) |
18 December 2013 | Appointment of Dr Sue Watson as a director (2 pages) |
23 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
23 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
31 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
2 March 2012 | Director's details changed for Steohen Richard Dee on 28 December 2011 (2 pages) |
2 March 2012 | Director's details changed for Richard Paul Dellabarca on 1 August 2011 (2 pages) |
2 March 2012 | Secretary's details changed for Stephen Richard Dee on 28 December 2011 (2 pages) |
2 March 2012 | Director's details changed for Richard Paul Dellabarca on 1 August 2011 (2 pages) |
2 March 2012 | Director's details changed for Steohen Richard Dee on 28 December 2011 (2 pages) |
2 March 2012 | Secretary's details changed for Stephen Richard Dee on 28 December 2011 (2 pages) |
2 March 2012 | Director's details changed for Richard Paul Dellabarca on 1 August 2011 (2 pages) |
21 January 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
21 January 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
14 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Director's details changed for Richard Paul Dellabarca on 1 January 2011 (2 pages) |
13 January 2011 | Director's details changed for Richard Paul Dellabarca on 1 January 2011 (2 pages) |
13 January 2011 | Director's details changed for Richard Paul Dellabarca on 1 January 2011 (2 pages) |
13 January 2011 | Director's details changed for Richard Paul Dellabarca on 1 January 2011 (2 pages) |
13 January 2011 | Director's details changed for Richard Paul Dellabarca on 1 January 2011 (2 pages) |
13 January 2011 | Director's details changed for Richard Paul Dellabarca on 1 January 2011 (2 pages) |
10 January 2011 | Appointment of Stephen Richard Dee as a secretary (3 pages) |
10 January 2011 | Appointment of Stephen Richard Dee as a secretary (3 pages) |
10 January 2011 | Appointment of Steohen Richard Dee as a director (3 pages) |
10 January 2011 | Appointment of Steohen Richard Dee as a director (3 pages) |
4 October 2010 | Termination of appointment of Anna Groot as a director (1 page) |
4 October 2010 | Termination of appointment of Anna Groot as a secretary (1 page) |
4 October 2010 | Termination of appointment of Anna Groot as a secretary (1 page) |
4 October 2010 | Termination of appointment of Anna Groot as a director (1 page) |
8 July 2010 | Termination of appointment of Ivan Moss as a director (1 page) |
8 July 2010 | Termination of appointment of Ivan Moss as a director (1 page) |
9 June 2010 | Termination of appointment of Carl Church as a director (1 page) |
9 June 2010 | Termination of appointment of Carl Church as a director (1 page) |
15 March 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
15 March 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
1 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (16 pages) |
1 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (16 pages) |
22 April 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
22 April 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
20 April 2009 | Accounting reference date shortened from 30/06/2009 to 30/06/2008 (1 page) |
20 April 2009 | Accounting reference date shortened from 30/06/2009 to 30/06/2008 (1 page) |
23 February 2009 | Return made up to 14/01/09; full list of members (6 pages) |
23 February 2009 | Return made up to 14/01/09; full list of members (6 pages) |
18 December 2008 | Registered office changed on 18/12/2008 from carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page) |
18 December 2008 | Registered office changed on 18/12/2008 from carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page) |
15 April 2008 | Director appointed ivan moss (2 pages) |
15 April 2008 | Director appointed carl david church (2 pages) |
15 April 2008 | Director appointed ivan moss (2 pages) |
15 April 2008 | Director appointed richard paul dellabarca (3 pages) |
15 April 2008 | Appointment terminated director huntsmoor LIMITED (1 page) |
15 April 2008 | Appointment terminated secretary taylor wessing secretaries LIMITED (1 page) |
15 April 2008 | Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page) |
15 April 2008 | Ad 15/01/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
15 April 2008 | Director and secretary appointed anna corina margriet groot (2 pages) |
15 April 2008 | Ad 15/01/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
15 April 2008 | Director appointed richard paul dellabarca (3 pages) |
15 April 2008 | Director appointed carl david church (2 pages) |
15 April 2008 | Appointment terminated secretary taylor wessing secretaries LIMITED (1 page) |
15 April 2008 | Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page) |
15 April 2008 | Appointment terminated director huntsmoor nominees LIMITED (1 page) |
15 April 2008 | Appointment terminated director huntsmoor nominees LIMITED (1 page) |
15 April 2008 | Director and secretary appointed anna corina margriet groot (2 pages) |
15 April 2008 | Appointment terminated director huntsmoor LIMITED (1 page) |
14 January 2008 | Incorporation (39 pages) |
14 January 2008 | Incorporation (39 pages) |